Company NameCottingham Limited
Company StatusDissolved
Company Number04340714
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameUK Grants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 12 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Rectory Lane
Gamston
Retford
Nottinghamshire
DN22 0QE
Director NameMr Ian Nigel Heywood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brampton Crescent
Wombwell
Barnsley
South Yorkshire
S73 0SZ
Director NameMr Patrick Henry Heywood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameMr Paul Adrian Heywood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Worsley Road
Ansdell
Lythme St Annes
FY8 4AW
Secretary NameMr Patrick Henry Heywood
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Close
Knutsford
WA15 8LN
Director NameMr Christopher Lawton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(11 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Dukeries Drive
North Anston
Sheffield
S25 4AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Andrew Green
100.00%
Ordinary

Financials

Year2014
Net Worth£4,758
Cash£31,250
Current Liabilities£27,719

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5
(3 pages)
8 May 2013Appointment of Mr Andrew Philip Green as a director (2 pages)
8 May 2013Termination of appointment of Christopher Lawton as a director (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Termination of appointment of Patrick Heywood as a director (1 page)
13 December 2012Company name changed uk grants LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Appointment of Mr Christopher Lawton as a director (2 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2012Registered office address changed from 21 Balmoral Close Knutsford Cheshire WA16 8LN United Kingdom on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Patrick Heywood as a secretary (1 page)
16 November 2012Termination of appointment of Ian Heywood as a director (1 page)
23 December 2011Termination of appointment of Paul Heywood as a director (1 page)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2009Director's details changed for Paul Adrian Heywood on 1 November 2009 (2 pages)
29 December 2009Registered office address changed from Beechfield House Lyme Green Business Winterton Way Macclesfield SK11 0LP on 29 December 2009 (1 page)
29 December 2009Director's details changed for Ian Nigel Heywood on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Mr Patrick Henry Heywood on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Mr Patrick Henry Heywood on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Adrian Heywood on 1 November 2009 (2 pages)
29 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Ian Nigel Heywood on 1 November 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Ad 01/04/09-01/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 May 2009Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
30 January 2007Return made up to 21/12/06; full list of members (3 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 January 2006Return made up to 21/12/05; full list of members (3 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
21 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Amended accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 02/12/03; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: premier grants corporation PLC golden cross house 8 duncannon street london WC2N 4JF (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 December 2001Incorporation (7 pages)